Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERONLAND LIMITED
Company Information for

MERONLAND LIMITED

DROITWICH, WORCESTERSHIRE, WR9 8DJ,
Company Registration Number
05758980
Private Limited Company
Dissolved

Dissolved 2017-04-20

Company Overview

About Meronland Ltd
MERONLAND LIMITED was founded on 2006-03-28 and had its registered office in Droitwich. The company was dissolved on the 2017-04-20 and is no longer trading or active.

Key Data
Company Name
MERONLAND LIMITED
 
Legal Registered Office
DROITWICH
WORCESTERSHIRE
WR9 8DJ
Other companies in ST4
 
Filing Information
Company Number 05758980
Date formed 2006-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-04-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 22:21:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERONLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MERONLAND LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES SHAW
Company Secretary 2006-07-12
ROBERT JAMES SHAW
Director 2006-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JULIAN SHAW
Director 2006-07-12 2014-02-28
THOMAS SHAW
Director 2006-07-12 2010-01-19
L & A SECRETARIAL LIMITED
Nominated Secretary 2006-03-28 2006-07-12
L & A REGISTRARS LIMITED
Nominated Director 2006-03-28 2006-07-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-204.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2015
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 68 LIVERPOOL ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 1BG
2014-11-254.20STATEMENT OF AFFAIRS/4.19
2014-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 99
2014-04-11AR0128/03/14 FULL LIST
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SHAW / 29/03/2013
2014-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES SHAW / 29/03/2013
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW
2014-03-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-01AR0128/03/13 FULL LIST
2013-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SHAW / 01/04/2013
2013-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES SHAW / 01/04/2013
2013-03-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-02AR0128/03/12 FULL LIST
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SHAW / 01/03/2012
2012-03-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-20AA31/03/10 TOTAL EXEMPTION SMALL
2011-06-01DISS40DISS40 (DISS40(SOAD))
2011-05-31AR0128/03/11 FULL LIST
2011-05-14DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-04-05GAZ1FIRST GAZETTE
2010-05-13AA31/03/09 TOTAL EXEMPTION SMALL
2010-05-06AR0128/03/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SHAW / 28/03/2010
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SHAW
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JULIAN SHAW / 28/03/2010
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES SHAW / 28/03/2010
2010-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 720 LONDON ROAD OAKHILL STOKE ON TRENT STAFFORDSHIRE ST4 5NP
2009-10-23SH0107/11/06 STATEMENT OF CAPITAL GBP 98
2009-10-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-06-26363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-08363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-07-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-24288aNEW DIRECTOR APPOINTED
2006-07-24288aNEW DIRECTOR APPOINTED
2006-07-24288bDIRECTOR RESIGNED
2006-07-24288bSECRETARY RESIGNED
2006-07-24287REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 31 CORSHAM STREET LONDON N1 6DR
2006-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MERONLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-24
Notice of Intended Dividends2016-05-04
Notice of Intended Dividends2015-11-26
Notices to Creditors2014-11-20
Appointment of Liquidators2014-11-20
Resolutions for Winding-up2014-11-20
Meetings of Creditors2014-11-10
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against MERONLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-12-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-08-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2011-04-01 £ 2,238,765

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERONLAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 99
Current Assets 2011-04-01 £ 135,685
Debtors 2011-04-01 £ 135,685
Fixed Assets 2011-04-01 £ 1,670,000
Secured Debts 2011-04-01 £ 300,000
Shareholder Funds 2011-04-01 £ 433,080
Tangible Fixed Assets 2011-04-01 £ 1,670,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MERONLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERONLAND LIMITED
Trademarks
We have not found any records of MERONLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERONLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MERONLAND LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MERONLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMERONLAND LIMITEDEvent Date2014-11-14
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ by 31 December 2014. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was appointed Liquidator of the Company on 14 November 2014 . Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776771 or at margaretcarter@mb-i.co.uk . Mark Elijah Thomas Bowen , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMERONLAND LIMITEDEvent Date2014-11-14
Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMERONLAND LIMITEDEvent Date2014-11-14
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 14 November 2014 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Mark Elijah Thomas Bowen be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 14 November 2014 the appointment of Mark Elijah Thomas Bowen as Liquidator was confirmed. Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was appointed Liquidator of the Company on 14 November 2014 . Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776771 or at margaretcarter@mb-i.co.uk . Robert Shaw , Director :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMERONLAND LIMITEDEvent Date2014-11-14
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator intends to declare a Final dividend to the unsecured creditors within a period of two months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator to MB Insolvency, Hillcairnie House, St. Andrews Road, Doritwich, WR9 8DJ by 21 December 2015 ("the last date for proving"). If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ . Date of Appointment: 14 November 2014 . Further information about this case is available from Justin Brown at the offices of MB Insolvency on 01905 776771 or at justinbrown@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMERONLAND LIMITEDEvent Date2014-11-14
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator intends to declare a Final Dividend to the unsecured creditors within a period of 2 months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at MB Insolvency, Hillcairnie House, St. Andrews Road, Doritwich, WR9 8DJ by 3 June 2016 ("the last date for proving"). If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ . Date of Appointment: 14 November 2014 . Further information about this case is available from Justin Brown at the offices of MB Insolvency at justinbrown@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator
 
Initiating party Event TypeFinal Meetings
Defending partyMERONLAND LIMITEDEvent Date2014-11-14
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Hillcairnie House, St. Andrews Road, Droitwich, WR9 8DJ on 5 January 2017 at 11.00am for Members and 11.15am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to MB Insolvency, Hillcainrie House, St. Andrews Road, Droitwich, WR9 8DJ, no later than 12 noon on the business day before the meeting. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ . Date of Appointment: 14 November 2014 . Further information about this case is available from Justin Brown at the offices of MB Insolvency on 01905 776771 or at justinbrown@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator
 
Initiating party Event TypeProposal to Strike Off
Defending partyMERONLAND LIMITEDEvent Date2011-04-05
 
Initiating party Event TypeMeetings of Creditors
Defending partyMERONLAND LIMITEDEvent Date
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ on 14 November 2014 at 12.00 pm for the purposes mentioned in sections 99 to 101 of the said Act. Mark Elijah Thomas Bowen (IP number: 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776771 or at margaretcarter@mb-i.co.uk. Robert James Shaw , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERONLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERONLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4